Strensall
York
North Yorkshire
YO32 5XS
Director Name | Mrs Claire Elaine Morris |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2013(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE |
Director Name | Mr Donald Charles Stewart |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 123 Leaventhorpe Lane Thornton Bradford West Yorkshire BD8 0EG |
Director Name | Mr Neil Jenkinson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2007) |
Role | Head Of Service |
Country of Residence | England |
Correspondence Address | 8 Gill Meadows Stannington Sheffield South Yorkshire S6 6FP |
Director Name | Johanna Susan Tuck |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 October 2007) |
Role | Civil Servant |
Correspondence Address | Low Paddock Brackenhill Road East Lound Haxey North Lincs DN9 2LR |
Director Name | Mr Richard Michael Smith |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2008) |
Role | Managing Director |
Correspondence Address | 28 Wood Walk Royston Barnsley South Yorkshire S71 4FH |
Director Name | Philip Kenneth Fone |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 February 2007) |
Role | Principal And Chief Executive |
Correspondence Address | 4 Windmill Close Meir Heath Staffordshire ST3 7PU |
Secretary Name | Mr Charles Anthony Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 St Nicholas Close Copmanthorpe North Yorkshire YO23 3UY |
Secretary Name | Catherine Ann Peace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 10 January 2007) |
Role | Centre Manager |
Correspondence Address | 136 Northlands Road Winterton Nth Lincolnshire DN15 9UW |
Director Name | Mr Frederick David Ryall |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 2010) |
Role | Aviation |
Country of Residence | England |
Correspondence Address | 3 St Martins Close Firbeck Worksop Nottinghamshire S81 8JU |
Secretary Name | Ms Amanda Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 January 2008) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Sycamore Drive Auckley Doncaster South Yorkshire DN9 3EU |
Director Name | Mr John Edwin Taylor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 10 July 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 36 Wetherby Road Roundhay Leeds LS8 2QG |
Secretary Name | Mrs Beverley Ann Moores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Spitfire Way Auckley Doncaster South Yorkshire DN9 3PL |
Director Name | Melissa Juila Bradbury |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 August 2009) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clarke Hall Road Stanley Wakefield West Yorkshire WF3 4ND |
Director Name | Mr Richard Michael Smith |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2010) |
Role | CEO |
Correspondence Address | 28 Wood Walk Royston Barnsley South Yorkshire S71 4FH |
Director Name | Trevor Shaw |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Station Road Hemsworth Pontefract West Yorkshire WF9 4HR |
Director Name | Mr Andrew John Gutherson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doncaster Mbc Directorate Of Development 2nd Floor St. Sepulchre Gate Doncaster South Yorkshire DN1 1UB |
Director Name | Mr Scott Anthony Cardwell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE |
Director Name | Mr Michael John William Noakes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(6 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Department For Busines, Innovation And Skills Orch 1 Victoria Street London SW1H 0ET |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | directionscic.com |
---|
Registered Address | 13-15 Netherhall Road Nether Hall Road Doncaster DN1 2PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | £375,831 |
Cash | £427,377 |
Current Liabilities | £3,160,942 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
17 May 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
16 May 2017 | Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE to 13-15 Netherhall Road Nether Hall Road Doncaster DN1 2PH on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE to 13-15 Netherhall Road Nether Hall Road Doncaster DN1 2PH on 16 May 2017 (1 page) |
12 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
12 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
5 May 2016 | Annual return made up to 22 March 2016 no member list (3 pages) |
5 May 2016 | Annual return made up to 22 March 2016 no member list (3 pages) |
6 August 2015 | Accounts for a small company made up to 31 March 2015 (11 pages) |
6 August 2015 | Accounts for a small company made up to 31 March 2015 (11 pages) |
7 April 2015 | Annual return made up to 22 March 2015 no member list (3 pages) |
7 April 2015 | Annual return made up to 22 March 2015 no member list (3 pages) |
17 July 2014 | Termination of appointment of Scott Anthony Cardwell as a director on 16 July 2014 (1 page) |
17 July 2014 | Termination of appointment of Scott Anthony Cardwell as a director on 16 July 2014 (1 page) |
1 July 2014 | Accounts for a small company made up to 31 March 2014 (12 pages) |
1 July 2014 | Accounts for a small company made up to 31 March 2014 (12 pages) |
6 June 2014 | Director's details changed for Mrs Claire Elaine Morris on 1 March 2014 (2 pages) |
6 June 2014 | Director's details changed for Mrs Claire Elaine Morris on 1 March 2014 (2 pages) |
6 June 2014 | Director's details changed for Mrs Claire Elaine Morris on 1 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
3 April 2014 | Annual return made up to 22 March 2014 no member list (4 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
24 June 2013 | Termination of appointment of Beverley Moores as a secretary (1 page) |
24 June 2013 | Termination of appointment of Beverley Moores as a secretary (1 page) |
11 June 2013 | Annual return made up to 22 March 2013 (15 pages) |
11 June 2013 | Annual return made up to 22 March 2013 (15 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Resolutions
|
11 March 2013 | Termination of appointment of Michael Noakes as a director (2 pages) |
11 March 2013 | Termination of appointment of Michael Noakes as a director (2 pages) |
6 March 2013 | Appointment of Mrs Claire Elaine Morris as a director (3 pages) |
6 March 2013 | Appointment of Mrs Claire Elaine Morris as a director (3 pages) |
14 February 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
14 February 2013 | Accounts for a small company made up to 31 March 2012 (10 pages) |
15 May 2012 | Annual return made up to 22 March 2012 (15 pages) |
15 May 2012 | Annual return made up to 22 March 2012 (15 pages) |
5 April 2012 | Appointment of Michael John William Noakes as a director (3 pages) |
5 April 2012 | Appointment of Michael John William Noakes as a director (3 pages) |
5 April 2012 | Termination of appointment of Trevor Shaw as a director (2 pages) |
5 April 2012 | Termination of appointment of Trevor Shaw as a director (2 pages) |
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
7 November 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
7 November 2011 | Appointment of Scott Anthony Cardwell as a director (2 pages) |
7 November 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
7 November 2011 | Appointment of Scott Anthony Cardwell as a director (2 pages) |
27 May 2011 | Accounts for a small company made up to 31 March 2010 (21 pages) |
27 May 2011 | Accounts for a small company made up to 31 March 2010 (21 pages) |
11 May 2011 | Annual return made up to 22 March 2011 (12 pages) |
11 May 2011 | Annual return made up to 22 March 2011 (12 pages) |
19 January 2011 | Termination of appointment of Andrew Gutherson as a director (2 pages) |
19 January 2011 | Termination of appointment of Andrew Gutherson as a director (2 pages) |
13 July 2010 | Termination of appointment of Frederick Ryall as a director (2 pages) |
13 July 2010 | Termination of appointment of Frederick Ryall as a director (2 pages) |
6 April 2010 | Director's details changed for Frederick David Ryall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for William Henry Charles Webster on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 22 March 2010 no member list (4 pages) |
6 April 2010 | Director's details changed for William Henry Charles Webster on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 22 March 2010 no member list (4 pages) |
6 April 2010 | Director's details changed for Frederick David Ryall on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for William Henry Charles Webster on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Frederick David Ryall on 6 April 2010 (2 pages) |
9 March 2010 | Appointment of Andrew John Gutherson as a director (3 pages) |
9 March 2010 | Appointment of Andrew John Gutherson as a director (3 pages) |
19 February 2010 | Termination of appointment of Richard Smith as a director (2 pages) |
19 February 2010 | Termination of appointment of Richard Smith as a director (2 pages) |
5 October 2009 | Accounts for a small company made up to 31 March 2009 (18 pages) |
5 October 2009 | Accounts for a small company made up to 31 March 2009 (18 pages) |
18 September 2009 | Appointment terminated director melissa bradbury (1 page) |
18 September 2009 | Director appointed trevor shaw (2 pages) |
18 September 2009 | Appointment terminated director melissa bradbury (1 page) |
18 September 2009 | Director appointed trevor shaw (2 pages) |
27 April 2009 | Annual return made up to 22/03/09 (3 pages) |
27 April 2009 | Annual return made up to 22/03/09 (3 pages) |
23 December 2008 | Appointment terminate, director donald charles stewart logged form (1 page) |
23 December 2008 | Appointment terminate, director donald charles stewart logged form (1 page) |
16 December 2008 | Appointment terminated director donald stewart (1 page) |
16 December 2008 | Director appointed richard michael smith (2 pages) |
16 December 2008 | Director appointed richard michael smith (2 pages) |
16 December 2008 | Appointment terminated director donald stewart (1 page) |
22 October 2008 | Appointment terminated director richard smith (1 page) |
22 October 2008 | Appointment terminated director richard smith (1 page) |
12 September 2008 | Director appointed melissa juila bradbury (2 pages) |
12 September 2008 | Director appointed melissa juila bradbury (2 pages) |
27 August 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
27 August 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
23 April 2008 | Annual return made up to 22/03/08 (3 pages) |
23 April 2008 | Annual return made up to 22/03/08 (3 pages) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary's particulars changed (1 page) |
10 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: meteor house first avenue robin hood airport hayfield lane doncaster DN9 3GA (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: meteor house first avenue robin hood airport hayfield lane doncaster DN9 3GA (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
24 April 2007 | Annual return made up to 22/03/07
|
24 April 2007 | Annual return made up to 22/03/07
|
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
22 March 2006 | Incorporation of a Community Interest Company (45 pages) |
22 March 2006 | Incorporation of a Community Interest Company (45 pages) |